Entity Name: | OPC PAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPC PAVING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 1975 (50 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | 473639 |
FEI/EIN Number |
591586413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17728 US HWY 41, SPRING HILL, FL, 34610 |
Mail Address: | 17728 US HWY 41, SPRING HILL, FL, 34610 |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERSTREET THOMAS E | Chairman | 1750 MCCAULEY ROAD, CLEARWATER, FL, 33765 |
OVERSTREET DOROTHY M | Secretary | 22620 NORTH U.S. HIGHWAY 441, MICANOPY, FL, 32667 |
OVERSTREET DOROTHY M | Vice President | 22620 NORTH U.S. HIGHWAY 441, MICANOPY, FL, 32667 |
OVERSTREET JEAN A | Assistant Secretary | 18930 TYLER RD., ODESSA, FL, 33556 |
KRAMER VON F | President | 12421 PALM RIDGE DRIVE, SAN ANTONIO, FL, 33576 |
RAINS JOHN H | Agent | 501 E. KENNEDY BLVD., SUITE 750, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-01-18 | OPC PAVING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-02-21 | RAINS, JOHN HIII | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-21 | 501 E. KENNEDY BLVD., SUITE 750, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 17728 US HWY 41, SPRING HILL, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 17728 US HWY 41, SPRING HILL, FL 34610 | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000542171 | LAPSED | 14-CA-004022 | 10TH JUDICIAL CIRCUIT | 2015-04-13 | 2020-05-07 | $102,958.28 | SUMMIT CONSULTING, INC., P.O. BOX 988, LAKELAND, FLORIDA 33802 |
J12000151921 | LAPSED | 09-09418-CI-21 | PINELLAS COUNTY CIRCUIT COURT | 2012-02-21 | 2017-03-05 | $599,210.16 | PRINSBANK, F/K/A PRINSBANK STATE BANK, 508 THIRD STREET, PRINSBURG, MINNESOTA, 56281 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-04-22 |
Name Change | 2005-01-18 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-04-28 |
Reg. Agent Change | 2002-02-21 |
ANNUAL REPORT | 2002-02-05 |
Off/Dir Resignation | 2002-01-25 |
Off/Dir Resignation | 2002-01-24 |
REINSTATEMENT | 2001-10-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State